125 OBS (NOMINEES 2) LIMITED

6 officers / 29 resignations

FIELDING, Benjamin

Correspondence address
C/O Tmf Group 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ
Role ACTIVE
director
Date of birth
November 1980
Appointed on
10 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2R 7HJ £111,000

YONG, Guo Yeou

Correspondence address
9 Raffles Place, 36-00 Republic Plaza, Singapore, Singapore, 048619
Role ACTIVE
director
Date of birth
June 1976
Appointed on
30 September 2022
Nationality
Singaporean
Occupation
Company Director

CHESHIRE, Vincent

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 March 2020
Resigned on
10 October 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode EC4A 4AB £97,690,000

KHOO, Shao Hong Frank

Correspondence address
9 Raffles Place, #12-01 Republic Plaza, Singapore, 048619, Singapore
Role ACTIVE
director
Date of birth
March 1968
Appointed on
25 October 2018
Resigned on
30 September 2022
Nationality
Australian
Occupation
Group Chief Investment Officer, City Developments Limited

KWEK, EIK SHENG

Correspondence address
9 RAFFLES PLACE, #36-00 REPUBLIC PLAZA, SINGAPORE, SINGAPORE, 048619
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
25 October 2018
Nationality
SINGAPOREAN
Occupation
GROUP CHIEF STRATEGY OFFICER, CITY DEVELOPMENTS LI

CHUAN, MARK LIM CHENG

Correspondence address
9 RAFFLES PLACE, #12-01 REPUBLIC PLAZA, SINGAPORE, SINGAPORE, 048619
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
25 October 2018
Nationality
SINGAPOREAN
Occupation
SENIOR VICE PRESIDENT, HEAD OF CAPITAL MARKET, CIT

NORTON, Stephen William Spencer

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role RESIGNED
director
Date of birth
August 1959
Appointed on
25 October 2018
Resigned on
31 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 4AB £97,690,000

WARNES, CHRISTOPHER MICHAEL

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
February 1977
Appointed on
28 February 2017
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

BINGHAM, JASON CHRISTOPHER

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
28 February 2017
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

VASILEV, PANAYOT KOSTADINOV

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
May 1976
Appointed on
28 April 2016
Resigned on
25 October 2018
Nationality
BULGARIAN
Occupation
MANAGING DIRECTOR AND CFO

Average house price in the postcode SW1H 0AD £108,867,000

KATAKY, GEMMA NANDITA

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, SW1H 0AD
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
16 December 2015
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MCKIE, GORDON ROBERT

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
31 July 2015
Resigned on
29 February 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

DAVIES, Simon David Austin

Correspondence address
Asticus Building 21 Palmer Street, London, England, SW1H 0AD
Role RESIGNED
director
Date of birth
August 1976
Appointed on
31 July 2015
Resigned on
25 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1H 0AD £108,867,000

SANNE GROUP SECRETARIES (UK) LIMITED

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Secretary
Appointed on
30 September 2014
Resigned on
25 October 2018
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1H 0AD £108,867,000

PEGLER, Michael John

Correspondence address
Pollen House 10 Cork Street, London, Uk, W1S 3NP
Role RESIGNED
director
Date of birth
October 1975
Appointed on
30 September 2014
Resigned on
31 July 2015
Nationality
British
Occupation
Managing Director

Average house price in the postcode W1S 3NP £440,000

MCCLURE, DAVID ROBERT

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
June 1978
Appointed on
30 September 2014
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode SW1H 0AD £108,867,000

MAWJI-KARIM, FARHAD

Correspondence address
ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
January 1969
Appointed on
30 September 2014
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR AND COO

Average house price in the postcode SW1H 0AD £108,867,000

CAMPBELL, DANELLE FLEUR

Correspondence address
99 BISHOPSGATE, LONDON, ENGLAND, ENGLAND, EC2M 3XD
Role RESIGNED
Director
Date of birth
September 1976
Appointed on
4 July 2014
Resigned on
30 September 2014
Nationality
NEW ZEALANDER
Occupation
ACCOUNTANT

JEPSON, MARTIN CLIVE

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
21 June 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
NONE

KELLY, SHANE ROGER

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
21 June 2013
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
NONE

ELDER, PHILIPPA

Correspondence address
23 HANOVER SQUARE, LONDON, UNITED KINGDOM, W1S 1JB
Role RESIGNED
Secretary
Appointed on
21 June 2013
Resigned on
30 September 2014
Nationality
BRITISH

HAMMERSON COMPANY SECRETARIAL LIMITED

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
23 September 2011
Resigned on
21 June 2013
Nationality
NATIONALITY UNKNOWN

HUTCHINGS, LAWRENCE FRANCIS

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
8 October 2008
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
ASSET MANAGER

BERGER-NORTH, ANDREW JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
8 October 2008
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

JEPSON, MARTIN CLIVE

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
8 October 2008
Resigned on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

THOMSON, Andrew James Gray

Correspondence address
10 Grosvenor Street, London, England, W1K 4BJ
Role RESIGNED
director
Date of birth
July 1967
Appointed on
1 January 2007
Resigned on
21 June 2013
Nationality
British
Occupation
It Director

EMERY, JONATHAN MICHAEL

Correspondence address
93 PERCY ROAD, HAMPTON, MIDDLESEX, TW12 2JS
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 January 2007
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
DEVELOPMENT MANAGER

Average house price in the postcode TW12 2JS £987,000

ATKINS, DAVID JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
April 1966
Appointed on
16 October 2006
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
SURVEYOR

COLE, PETER WILLIAM BEAUMONT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
February 1959
Appointed on
16 October 2006
Resigned on
21 June 2013
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

BYWATER, JOHN ANDREW

Correspondence address
CRAIGENS, HILL FOOT LANE BURN BRIDGE, HARROGATE, NORTH YORKSHIRE, HG3 1NT
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
16 October 2006
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HG3 1NT £1,190,000

HARDIE, NICHOLAS ALAN SCOTT

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 October 2006
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

HAYDON, STUART JOHN

Correspondence address
10 GROSVENOR STREET, LONDON, ENGLAND, W1K 4BJ
Role RESIGNED
Secretary
Appointed on
16 October 2006
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CLIFFORD CHANCE SECRETARIES LIMITED

Correspondence address
10 UPPER BANK STREET, LONDON, E14 5JJ
Role RESIGNED
Nominee Secretary
Appointed on
2 August 2006
Resigned on
16 October 2006

Average house price in the postcode E14 5JJ £1,635,000

PUDGE, DAVID JOHN

Correspondence address
20 HERONDALE AVENUE, LONDON, SW18 3JL
Role RESIGNED
Nominee Director
Date of birth
August 1965
Appointed on
2 August 2006
Resigned on
16 October 2006

Average house price in the postcode SW18 3JL £3,074,000

LEVY, ADRIAN JOSEPH MORRIS

Correspondence address
2 CARLISLE GARDENS, HARROW, MIDDLESEX, HA3 0JX
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
2 August 2006
Resigned on
16 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA3 0JX £1,541,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company